Company NameLinkdeal Limited
DirectorsShabbir Ali Nurmohamed and Yasmin Nurmohamed
Company StatusActive
Company Number02624673
CategoryPrivate Limited Company
Incorporation Date27 June 1991(32 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Shabbir Ali Nurmohamed
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1991(1 week, 5 days after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalbrook House Chorleywood Road
Rickmansworth
Hertfordshire
WD3 4ER
Secretary NameMrs Yasmin Nurmohamed
NationalityBritish
StatusCurrent
Appointed09 July 1991(1 week, 5 days after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressWalbrook House Chorleywood Road
Rickmansworth
Hertfordshire
WD3 4ER
Director NameMrs Yasmin Nurmohamed
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(20 years, 8 months after company formation)
Appointment Duration12 years, 2 months
RoleShop Owner
Country of ResidenceUnited Kingdom
Correspondence Address317 Rayners Lane
Pinner
Middlesex
HA5 5EH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed27 June 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed27 June 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websiteangelsuniforms.co.uk
Email address[email protected]
Telephone020 88669972
Telephone regionLondon

Location

Registered Address317 Rayners Lane
Pinner
Middlesex
HA5 5EH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRayners Lane
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Shabbir Nurmohamed
50.00%
Ordinary
50 at £1Yasmin Nurmohamed
50.00%
Ordinary

Financials

Year2014
Net Worth£2,705
Cash£7,212
Current Liabilities£198,024

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return27 June 2023 (10 months, 1 week ago)
Next Return Due11 July 2024 (2 months, 1 week from now)

Filing History

4 July 2017Notification of Shabbir Ali Nurmohamed as a person with significant control on 1 July 2016 (2 pages)
27 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
11 July 2016Registered office address changed from 363 Rayners Lane Pinner Middlesex HA5 5EN to 317 Rayners Lane Pinner Middlesex HA5 5EH on 11 July 2016 (1 page)
11 July 2016Registered office address changed from 317 Rayners Lane Pinner Middlesex HA5 5EH England to 317 Rayners Lane Pinner Middlesex HA5 5EH on 11 July 2016 (1 page)
11 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(5 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
11 July 2014Secretary's details changed for Mrs Yasmin Nurmohamed on 1 July 2014 (1 page)
11 July 2014Director's details changed for Shabbir Nurmohamed on 1 July 2014 (2 pages)
11 July 2014Secretary's details changed for Mrs Yasmin Nurmohamed on 1 July 2014 (1 page)
11 July 2014Director's details changed for Shabbir Nurmohamed on 1 July 2014 (2 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 March 2012Appointment of Mrs Yasmin Shabbir Nurmohamed as a director (2 pages)
23 March 2012Director's details changed for Mrs Yasmin Shabbir Nurmohamed on 1 March 2012 (2 pages)
23 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 100
(3 pages)
23 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 100
(3 pages)
23 March 2012Director's details changed for Mrs Yasmin Shabbir Nurmohamed on 1 March 2012 (2 pages)
5 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 June 2009Return made up to 27/06/09; full list of members (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 June 2008Return made up to 27/06/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
27 June 2007Return made up to 27/06/07; full list of members (2 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 June 2006Secretary's particulars changed (1 page)
28 June 2006Return made up to 27/06/06; full list of members (2 pages)
28 June 2006Director's particulars changed (1 page)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
16 August 2005Return made up to 27/06/05; full list of members (2 pages)
30 June 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
21 June 2004Return made up to 27/06/04; full list of members (6 pages)
28 April 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
2 July 2003Return made up to 27/06/03; full list of members (6 pages)
2 May 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
29 June 2002Return made up to 27/06/02; full list of members (6 pages)
14 June 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
20 August 2001Return made up to 27/06/01; full list of members (6 pages)
12 June 2001Full accounts made up to 30 June 2000 (8 pages)
8 December 2000Full accounts made up to 30 June 1999 (10 pages)
29 August 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2000Full accounts made up to 30 June 1998 (10 pages)
28 September 1999Return made up to 27/06/99; no change of members (4 pages)
28 September 1999Registered office changed on 28/09/99 from: roxburghe house 273/287 regent street london W1R 7PB (1 page)
31 July 1998Accounts for a small company made up to 30 June 1997 (7 pages)
9 July 1998Return made up to 27/06/98; full list of members (6 pages)
28 June 1997Return made up to 27/06/97; no change of members (4 pages)
21 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
9 April 1997Registered office changed on 09/04/97 from: 8 duke street manchester square london W1M 5AA (1 page)
7 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
31 July 1995Return made up to 27/06/95; full list of members (6 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)